Background WavePink WaveYellow Wave

RADICLE BIOTECH LIMITED (11533551)

RADICLE BIOTECH LIMITED (11533551) is an active UK company. incorporated on 23 August 2018. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RADICLE BIOTECH LIMITED has been registered for 7 years. Current directors include TIDSWELL, Simon, NIC SERVICES GROUP LIMITED.

Company Number
11533551
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
Hoyland House, Leeds, LS12 2HG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TIDSWELL, Simon, NIC SERVICES GROUP LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICLE BIOTECH LIMITED

RADICLE BIOTECH LIMITED is an active company incorporated on 23 August 2018 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RADICLE BIOTECH LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11533551

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Hoyland House Forge Lane Leeds, LS12 2HG,

Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 21
Loan Cleared
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

TIDSWELL, Simon

Active
Thorncliffe Lane, HuddersfieldHD8 9RS
Secretary
Appointed 23 Aug 2018

NIC SERVICES GROUP LIMITED

Active
Forge Lane, LeedsLS12 2HG
Corporate secretary
Appointed 23 Aug 2018

TIDSWELL, Simon

Active
Thorncliffe Lane, HuddersfieldHD8 9RS
Born August 1966
Director
Appointed 23 Aug 2018

NIC SERVICES GROUP LIMITED

Active
Forge Lane, LeedsLS12 2HG
Corporate director
Appointed 23 Aug 2018

Persons with significant control

1

Forge Lane, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Incorporation Company
23 August 2018
NEWINCIncorporation